(CS01) Confirmation statement with no updates 14th June 2023
filed on: 21st, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st July 2022
filed on: 20th, March 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 14th June 2022
filed on: 29th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st July 2021
filed on: 14th, June 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 14th June 2021
filed on: 29th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st July 2020
filed on: 30th, March 2021
| accounts
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 31st July 2019
filed on: 13th, October 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 14th June 2020
filed on: 13th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 14th June 2019
filed on: 4th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st July 2018
filed on: 30th, April 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 14th June 2018
filed on: 18th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st July 2017
filed on: 1st, May 2018
| accounts
|
Free Download
(7 pages)
|
(CERTNM) Company name changed fat burn extreme LTDcertificate issued on 07/09/17
filed on: 7th, September 2017
| change of name
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 7th September 2017
filed on: 7th, September 2017
| resolution
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 14th June 2017
filed on: 20th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control 13th July 2017
filed on: 13th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st July 2016
filed on: 6th, May 2017
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 14th June 2016 with full list of members
filed on: 28th, July 2016
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 31st July 2015
filed on: 28th, April 2016
| accounts
|
Free Download
(3 pages)
|
(CH01) On 26th May 2015 director's details were changed
filed on: 24th, July 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 14th June 2015 with full list of members
filed on: 24th, July 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 24th July 2015: 100.00 GBP
capital
|
|
(TM01) 20th May 2015 - the day director's appointment was terminated
filed on: 2nd, June 2015
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st July 2014
filed on: 30th, April 2015
| accounts
|
Free Download
|
(AA) Accounts for a dormant company made up to 31st July 2013
filed on: 20th, June 2014
| accounts
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened to 31st July 2013
filed on: 19th, June 2014
| accounts
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 30 Rosshill Avenue Penilee Glasgow G52 4AU Scotland on 19th June 2014
filed on: 19th, June 2014
| address
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 19th June 2014: 100.00 GBP
filed on: 19th, June 2014
| capital
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 14th June 2014 with full list of members
filed on: 19th, June 2014
| annual return
|
Free Download
(4 pages)
|
(NEWINC) Incorporation
filed on: 14th, June 2013
| incorporation
|
Free Download
(21 pages)
|